Case number: 1:14-bk-10236 - Imperial Capital LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Imperial Capital LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    01/31/2014

  • Last Filing

    03/01/2021

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs, PENAP, APPEAL



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-10236-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
No asset


Date filed:  01/31/2014
Plan confirmed:  11/29/2017
Deadline for filing claims:  01/19/2016

Debtor

Imperial Capital LLC

721 5th Avenue
Apt 45K
New YOrk, NY 10022
NEW YORK-NY
Tax ID / EIN: 76-0838803

represented by
William H. Salgado

William H. Salgado
40-62 Gleane Street
Elmhurst, NY 11373
718-458-0047
Fax : 718-899-6988
Email: salgadolaw@att.net

Alan C. Stein

Law Office of Alan C. Stein
479 South Oyster Bay Road
Plainview, NY 11803
(516) 932-1800
Fax : (516) 932-0220
Email: alan@alanstein.net

Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

represented by
Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com

Holly R. Holecek

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: hrh@lhmlawfirm.com

Salvatore LaMonica

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: sl@lhmlawfirm.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/09/2019Case Closed. (Ho, Amanda).
07/09/2019328Bankruptcy Closing Report/Closing Report in Chapter 11 Case Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
06/19/2019327Final Decree (Related Doc # [326]) signed on 6/19/2019 (White, Greg)
06/13/2019326Application for Final Decree /Affirmation in Support of Final Decree filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
06/05/2019325Post-Confirmation Report. Disbursements Report for 2nd Quarter 2019 Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
04/11/2019324Operating Report /Debtor's Post-Confirmation Quarterly Operating Report for the Period of January 1, 2019 through March 31, 2019 Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly)
02/22/2019323Notice of Substitution of Attorney for Caliber Home Loans from Dennis Jose to Richard Fay filed by Richard Fay on behalf of Caliber Home Loans. (Fay, Richard)
02/18/2019322Motion to Substitute Attorney filed by Richard Fay on behalf of Caliber Home Loans. (Fay, Richard)
02/13/2019321Operating Report /Debtor's Post-Confirmation Quarterly Operating Report for the Periof of October 1, 2018 through December 31, 2018 Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
02/12/2019320Operating Report /Post-Confirmation Quarterly Operating Report for the Period of July 1, 2018 through September 30, 2018 Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)